Advanced company searchLink opens in new window

ARQUER DIAGNOSTICS LIMITED

Company number 05426676

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2012 AP01 Appointment of Dr Sandy Blackadder Primrose as a director
12 Dec 2012 TM02 Termination of appointment of Susan Dixon as a secretary
21 Nov 2012 AD02 Register inspection address has been changed from Legal Surfing Centre 4 the Mill Copley Hill Business Park Cambridge Cambridgeshire CB22 3GN United Kingdom
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 234,869
18 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2012 AP01 Appointment of Mr Dean Marc Slagel as a director
22 Jun 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/04/2012 as it was not properly delivered.
27 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 22/06/2012.
28 Mar 2012 AD03 Register(s) moved to registered inspection location
28 Mar 2012 AD02 Register inspection address has been changed
28 Mar 2012 AD01 Registered office address changed from , Legal Surfing Centre 4 the Mill, Copley Hill Business Park, Cambridge, Cambridgeshire, CB22 3GN, United Kingdom on 28 March 2012
19 Jan 2012 SH01 Statement of capital following an allotment of shares on 5 January 2012
  • GBP 21.8869
19 Jan 2012 SH01 Statement of capital following an allotment of shares on 5 January 2012
  • GBP 21.8869
04 Jan 2012 AD01 Registered office address changed from , Legal Surfing Centre St Andrews House 90 St Andrews Road, Cambridge, Cambridgeshire, CB4 1DL on 4 January 2012
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 21.8869
19 Dec 2011 TM01 Termination of appointment of Lawrence Fenelon as a director
02 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Sep 2011 SH01 Statement of capital following an allotment of shares on 19 May 2011
  • GBP 21.8869
18 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
15 Apr 2011 AP01 Appointment of Mr Bill Cunningham as a director
15 Apr 2011 CH01 Director's details changed for Dr Elisabeth Maria Parker on 1 January 2011
13 Apr 2011 SH01 Statement of capital following an allotment of shares on 7 April 2011
  • GBP 20.8686
13 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 20.8686
  • ANNOTATION SH01 was replaced on 29/05/2012 as it was not properly delivered
08 Feb 2011 SH01 Statement of capital following an allotment of shares on 6 February 2011
  • GBP 20.8686
07 Dec 2010 SH01 Statement of capital following an allotment of shares on 29 November 2010
  • GBP 20.0555